Town annual report of Chelmsford 1910, Part 1

Author:
Publication date: 1910
Publisher: Town of Chelmsford
Number of Pages: 186


USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1910 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8


for 1909


ANNUAL REPORT


Receipts and Expenditures


Town of Chelmsford


CHELMSF


RD


LET THE CHILDREN GUARD


WHAT THE


SIRES


HAVE WON.


pires LU )


MASS


SIL


xes


1655 CHUS


ston L. Piggott


Together with the School Report Report of Trustees of the A


Year Endinė " Lies


James R. Gookin John W. Robinson Fred I. Vinal


rham


ALLIED PRINTING


TRADES


TUNIO COUNCIL HOWELL. MASS.


NICKLAND PRINTING COMPANY


General Printers


12.74 Middle Street


Mass.


OFFICERS OF THE TOWN OF CHELMSFORD


Town Clerk


Edward J. Robbins


Selectmen and Overseers of the Poor


Eben T. Adams


Charles F. Devine


John J. Dunn


Wilbur E. Lapham David F. Small


Assessors


James P. Dunigan (term expires 1912) R. Wilson Dix (term expires 1911) Herbert C. Sweetser (term expires 1910)


Town Treasurer and Collector of Taxes


Ervin W. Sweetser


Auditors


Winthrop A. Parkhurst Preston L. Piggott Samuel Naylor


Constables


Warren Berry Edwin F. Coburn


Clarence G. Nickles


Karl M. Perham


James R. Gookin John W. Robinson Fred I. Vinal


4


School Committee


Herbert E. Ellis (term expires 1912) John J. Monahan (term expires 1911) George F. White (term expires 1910)


Trustees of Adams Library


Albert H. Davis (Terms expire 1912)


A. Heady Park


Francis Clark


Wilson Waters


(Terms expire 1911)


J. Adams Bartlett Emma J. Gay (Terms expire 1910)


Tree Warden Minot A. Bean


Sinking Fund Commissioners


William H. Shedd (term expires 1912) William J. Quigley (term expires 1911) Walter Perham (term expires 1910)


Road Commissioners


George P. Mansfield (term expires 1912) Royal S. Ripley (term expires 1911) J. Adams Bartlett (term expires 1910)


Cemetery Commissioners


Charles F. Scribner (term expires 1912) Charles A. Holt (term expires 1911) William H. Hall ( term expires 1910)


5


Fence Viewers


John P. Upton


Leonard Spaulding


George P. Mansfield


Appraisers of Personal Property at Town Farm


Emile E. Paignon, Jr.


Walter B. Emerson Andrew M. Blaisdell


Weighers of Hay


S. Waldo Parkhurst Paul Dutton Henry H. Emerson


Myron A. Queen Frank E. Bickford John B. Emerson


Measurers of Wood


S. Waldo Parkhurst Daniel A. Reardon


Paul Dutton


Warren Berry


Frank E. Bickford Myron A. Queen


John Marinel, Jr. Melvin Walker Edward H. Keyes


Surveyors of Lumber


R. Wilson Dix George E. Spaulding Myron A. Queen Herbert C. Sweetser


Stewart Mackay E. Hamlin Russell Melvin Walker


Field Drivers


R. Wilson Dix E. Hamlin Russell


Thomas Murphy


Committee on Appropriations


Eben T. Adams Arthur H. Sheldon


George F. Snow A. Heady Park


William H. Shedd


6


APPOINTED BY THE SELECTMEN


Weighers of Coal


S. Waldo Parkhurst Paul Dutton William H. Corrigan


John B. Emerson


James P. Dunigan


Frank E. Bickford


James Gookin


Superintendents of Burials


Walter Perham George F. Cutler Fred W. Edwards


Superintendent of Burial of Indigent Soldiers and Sailors


Walter Perham


Agents of the Board of Health


Arthur G. Scoboria (Precint 1) Fred E. Varney (Precincts 2 and 3)


Registrars of Voters


Patrick H. Haley (term expires 1912) George H. Ripley (term expires 1911) John F. McManomin (term expires 1910) Edward J. Robbins, clerk ex-officio


Sealer of Weights and Measures


Curtis A. Aiken


Superintendent of Town Farm


Waldo Hanaford


7


Cattle Inspector Emile E. Palgnon, Jr.


Janitors of Public Buildings


Fred M. Chandler


Patrick S. Ward


Inspector of Meats and Provisions


Arnold C. Perham


Inspector of Meats


Walter Sharbono Harold Merrill


Special Police Officers


George C. Moore


William E. Martin Owen Scollan


Thomas Brown Fred J. Blodgett


John P. Quinn


James J Hackett


Frank E. Bickford


Fred M. Chandler


Frank E. Byam


Thomas Jones


Waldo Hannaford


Patrick S. Ward


Daniel S. Smith


Frank G. Foote John O'Brien


Weighers of Merchandise


Michael J. Shea


Charles Stackpole James F. Leahey


James J. Hackett


John O'Connor


William Percy


George F. White


William H. Corrigan


James Gookin D. F. Small


James Long


Precinct Wardens


(1) John P. Scoboria (2) James B. McQuaid


(3)


Frank E. Bickford


James Buchanan


8


Precinct Clerks


(1) Howard S. Adams (2) Frederick K. Ripley (3) Samuel Naylor


Deputy Clerks


(1) Herbert C. Sweetser (2) Morton B. Wright


Inspectors


(1) Arthur E. Reed, Daniel E. Haley


(2) Patrick J. McMahon, George S. Elliott (3) Frank A. Edwards, Frank P. Martin


Deputy Inspectors


(1) Francis O. Dutton Daniel A. Reardon


Arthur M. Warren Daniel P. Byam


(2) Patrick S. Ward Henry E. Howard Samuel Ogley


William E. O'Neil


(3) Paul G. Quist Thomas J. Dunn


EDWARD J. ROBBINS,


Town Clerk.


·


Report of the Town Clerk


BIRTHS RECORDED IN CHELMSFORD IN 1909


Date Names of Child


Names of Parents


Jan. 1 Gertrude Karp


William and Lizzie (Messerman)


2 Eva Melvina Tancrelle Noe and Lavina (Lafranc)


14 Lillian Annie Santamour Frank W. and Orena A. (Webster)


15 Stillborn


19 Blanche Emma Gauthier . Emile and Ernestine (Gagnon)


20 Everett Dutton Lyons Charles and Jennie A. (Dutton)


Herbert and Ida M. (Bliss) 23 Gertrude May Jordan


Feb. 2 Frank Ulyses Lupien Ulyses J. and Jennie M. (Gosselin)


10 Gilbert Hood Perham Edwin C. and Grace E. (Hood)


12 Leo Leonard Magnant Alphonse and Selina (LeMay)


18 Mary Hogan Frank W. and Mary A. (Boudreau)


Mar. 14 Alice Rose Finnegan John and Margaret (McCabe) 16 Dorothy Louise Humphrey Harold W. and Alice E. (Merrill) 30 Raymond George Dubuque John B. and Mary L (Brodeau) 31 Mary Elizabeth Colpitts Barzilla and Caro M. (Clark)


April 12 Marceilia Louise Beede. James H. and Anna M. (McCoy)


17


Walter Stewart


Walter W. and Alice E. (Paignon)


Patrick J. and Sarah A. (Honan) 30 Mary Catherine Cassidy


May 19 Edna May Staveley Henry and Jennie W (Beattie)


19 Arthur Stewart Mealey Fred W. and Etta M. (Webster)


24 Gertrude McKennedy .. Michael H and Katherine (Harrington)


30 Mable Martha Nickles S. Hartson and Nellie (Linehan)


June 1 Albert Frezette Adolf and Georgianna (Morin)


1 William Frezette Adolf and Georgianna (Morin)


2 Agnes M. Cummings Patrick P. and Julia A. (Harrington)


10


Date Names of Child Names of Parents


June 6 Mary Damaris McEnaney, Walter J. and Alice A. (McGaughey)


21 Frank B. Hulslander Lewis and Jennie (Morrison) 23 Gertrude Margaret Long James J. and Nellie A. (Dooley)


July 1 Charles McNichols John and Delvina (Fesette)


3 Alberta Bigelow. Albert I. and Maud K. (Knowlton)


3 Jeanette M. Laforge Joseph N. and Eva (Breault)


7 Fannie Evelyn Clark. Lewis E. and Philomena (Lemay) 13 Joseph R A. Roberts John and Delia (Vellé)


13 Agnes Crofft. Christian and Grace L. (Smith)


16 McMahon. Patrick T. and Margaret R. (McCoy) 27 Eleanor Parkhurst. G. Thomal and Edna F. (Byam)


Aug. 7 Escaverine L. L'Heureux Joseph and Emelie (Grenier)


11 Linwood Harvey Norton Linwood and Jessie (Sargent)


18 Alfred Arthur Miner Henry O. and Elizabeth M. (McTague)


22 Irene H. A. Gaudette Joseph and Justine (Gagnon)


23 Paul Dunnigan . James P. and Rose E. (Smith)


25 Roger Paul Beaudette Augustus and Rose (Lecour)


25 Gertrude F. Wells Edwin C. and Alice C. (Ladd)


28 William A. Shields William D. and Dora (Graves) 29 Dorothy May Jones, George F. E and Catherine L. (McGlinchey).


Sept. 9 Helen Louise Ogley Samuel A. and Alice M. (McLeod)


Oct. 2 Bernice Lillian Newbold .. George H. and Lillian R. (Plunkett)


6 Irene Gertrude Miner Arthur P. and Alice A. (Magnant)


11 Howard Ray Johnson August and Christine (Elisson)


11 Beatrice May S. Johnson August and Christine (E isson)


12 Wilferd Hoban McTeague . James W. and Katie A. (Stanley)


13 Ada Elizabeth Hemlow Abner and Mary J. (McDonald) 16 Joseph Arthur Rodrique Eugene and Cecelia (Gaudette) 18 Bertha A. Leland . Abner C. and Dora B. (Brawn) 21 Hilasion N. McTague John M. and Mary E. (McMahon) 21 Marks. Charles and Sophia (Trainer) -


23 Anna Josephine O'Neil John J. and Anna J. (Waters)


24 Vena Palmietto Nicolo and Gragia (Amoia) 24 Charles A. House Arthur W. and Coremia (Fecteau) 27 Lillian Mae MacLean William H. and Lucy E. (Googin)


30 George Arnold Mc Masters George and Lillian (Hannaford)


11


Date Names of Child


Names of Parents


Nov. 20 Mary Elizabeth Reedy


Frederick J. and Mary (Dixon)


22 Mary Marshall Buxton Harry and Ann (Dix)


Dec. 16 Gladys Pauline Roper William and Pauline (Adams)


. 21 Ellen Kershaw Samuel S. and Mary (Holgate)


22 Leith Norman and Alice (Stockham)


26 Arvilla Leona Hoyt. John W. and Mary A. (Flannery)


. 28 Edward Earl Alcorn James T. E. and Martha (Cromwell)


Whole number recorded 74


Males


30


Females 44


Stillborn


5


NOT RETURNED IN 1908


Sept. 2 Howard Mansur Holt Curtis J. and Georgia E. (Foss)


12


MARRIAGES RECORDED IN 1909


Date


Names


Residence


Birthplace


Jan. 10


Walter G Gaudette


North Chelmsford Westford, Mass. .


Wilton, N. H.


12


Azarie A. Simard .


Chelmsford


Lowell, Mass.


Mary Rosilda Joyal


Lowell. Mass.


Canada


27


William C. D. Grey


North Chelmsford North Chelmsford


Scotland


Feb. 17


John T Gleason


Lowell, Mass. .


Lowell, Mass.


Susan M. Carll


Chelmsford


Chelmsford


Mar. 17


Joseph Veal. Ellen Mitchell


North Chelmsford


England England


April


5


Charles A. Brown


Wilton, N. H


Mason, N. H.


Myra E. Parlee


Chelmsford


Chelmsford


28


Fred Tousignant


Westford, Mass. North Chelmsford Chelmsford


Canada


May 12


Arnold C. Perham


Chelmsford


Harriet M. Emerson


Chelmsford


Temple, N. H.


27


Manuel P Mello, Jr.


Lowell, Mass


Lowell, Mass.


Hilda C. Jewell.


Lowell, Mass.


Chelmsford


June


2


William C. Farrell Julia A. Atherton


Lowell, Mass.


Lowell, Mass.


2


George W Brothers


South Chelmsford Lowell, Mass .... North Chelmsford


Lebanon, Pa.


9 John Lomax .


North Chelmsford England


Mary Pendlebury


Scotland


16 Edwin Evan Davis. Mary Cecilia Donovan


Lowell, Mass.


18 John J. McGillian Exilia Freeman.


Lowell, Mass.


23 Liston F. Davis


Mary L. Clark


E. Sullivan, N. H. Henniker, N. H. North Chelmsford


28 James Edward McEnaney Cla. a Ellen Coughlin


July


13


Edward H Denver


Alfrida O. Hansson


North Chelmsford North Chelmsford North Chelmsford East Chelmsford. East Chelmsford. E. Sullivan, N. H. Lowell, Mass .... North Chelmsford Lowell, Mass ..... Lowell, Mass ..... North Chelmsford


Windsor, P. Q.


Lawrence, Mass.


Sweden


Lowell, Mass.


Nellie Soucey


Quebec


Jennie E. Watson


North Chelmsford


Canada


Marý Brule


Lowell, Mass.


Lowell, Mass.


Emma L. Burgess


West Chelmsford


Lowell, Mass.


13


MARRIAGES RECORDED IN 1909-Cont'd


Date


Names


Residence


Birthplace


Aug. 15


Frank M. Brill


Concord, Mass. . .


Brushton, N. Y.


Bertha E. Kelley


Carlisle, Mass . .


Norwood, Mass.


Sept. 4 James E. Stuart. Esther M. Nystrom


Lowell, Mass ..


Lowell, Mass.


12 Herbert G Suttle


West Chelmsford East Chelmsford Lawrence, Mass .. Lowell, Mass.


Lowell, Mass.


Annie E. Taylor


Lowell, Mass.


Oct.


1


James Hill Martha Cahey


East Chelmsford .


Ireland


4 Ernest Alexander Shafter Eva Laura Stafford


Dracut, Mass. Chelmsford


Germany Lowell, Mass.


11 Edmund Gaudette Edwidge Lacourse


North Chelmsford


Worcester, Mass.


19 Caleb M. Santamour Margaret Shelvey


Chelmsford


Lowell, Mass.


Nov.


3 Omer J. Lavoie Rose Lupien.


Chelmsford


Cochituate, Mass.


4. Andrew John Welch. Nancie Emma Chase


NewBedford, Mass Chelmsford


Lowell, Mass.


10 Henry Wadsworth Harmon Mary Marguerite Tobin


Lowell, Mass.


Passaic, N. J.


25 Frederick C. Leonard Marium G. Amazeen


North Chelmsford Chelmsford


Tyngsboro. Mass.


Dec. 1 Arthur E. Barton Bernice M. Knowlton


Chelmsford


Lowell, Mass. Lowell, Mass.


22


Walter B. Pierce Marion W. Crowell


North Chelmsford North Chelmsford Rockaway, N. J. . Chelmsford


Long Branch, N.J.


Roberta Hine Greenleaf.


Washington, D.C. Canada


Wilfren Pelletier Eva Corriveau .


North Chelmsford


29


John B. Hanson Olive S. Merriam


North Chelmsford Tyngsboro, Mass. Ossipee, N. H .... Parrsboro, N. S. .


Kingston, N. H. Lowell, Mass.


29


Alfred Sandel Levi


Chelmsford


Winterport, Me.


North Chelmsford Lowell, Mass.


Chelmsford


Chelmsford


Chelmsford


Canada


Fall River, Mass.


Danvers, Mass


Lowell, Mass.


29


Wolfboro, N. H. Parrsboro, N. S.


Sweden


Ireland


14


DEATHS RECORDED IN 1909


Date


Names


Yrs.


Mos.


Dys.


Jan. 1 Horatio B. Downs


74


6


5


6 Hiram P. Lane


74


4


. .


8 Luther Gilmore.


75


7


15 Stillborn


18 Lillian Eliza Santamour


Feb.


2


Charles Elroy King


58


7 . .


10 Carl A. Arvidson


61


6 16


16 Thomas F. McEnaney


56


.


.


. .


..


27 Henry Prescott Davis .


80


3


21


28


Asenath Manning Chamberlain


80


8 20


Mar.


1 Leon Louis Manseau.


3


14


10 Dennis Shea


56


17 Martha J. Merrill


73


9


7


17 Jonathan Wright


85


9


.


28 Rheuby (Faulkner) Macnutt


65


11


21


April 7 Alice (Larkin) Holland


41


7 Andrew M. Blaisdell


68


. .


8


8 Carl Gustav Saverine


88


3


26


17 John F. Searles


60


. .


17 Charles Nichols


61


..


2


22 Peter M. Johnson


56.


11


16


May


5 Emily (Emerson) Reed


71


10 26


7 John Welch


6


3


. .


9 Frederick W. Wright


53


.


. .


12 Wilfred Leroy Senior 1


4


. .


. .


31/2


23


Gertrude May Jordan


. .


2 hrs.


17 Olive (Russeau) Roberge


88


24 Annie T. Sheehan


53


.


. .


8 Hannah J. (Sullivan) Leahey


58


. . .


15


Date


Names


Yrs.


Mos.


Dys.


May 14 Thomas Hall


67


6


9


14 George A. Spaulding


58


11


13


16 Annie Lagrandeur


. .


. .


1 hr.


21 Arthur Mark Bridgeford


..


.


23 Johanna S. (Johnson) Johnson.


57


23 Annora A. Callahan


19


.


. .


29 Alfred Leander Douglass


19


8


. .


31 Martha H. (Stanyan) Searle


49


. .


..


June


8 Warren J. Jones


56


6


20


13 Helen Josephine Lord


21


9


8


14 Leo Welch


·


8


18 Charles H. Donahue


60


. .


19 Joseph H. McGrath


34


July


4 Charles McNicholl


. .


..


4


7 Frederick Larkin


2


7


15 Edward Larkin.


5


. 5


. .


23 Henry Snay


1


. .


·


30 Agnes (McCubbin) Vernon


61


. .


. .


Aug.


1 Anna S. (Johnson) Tisdale


23


3


. .


1 Jefferson Wright


85


8


. .


1 Melvin T. Cowen


54


11


. .


12 Everett Richardson Files


26


. .


28


14 Mary J. (Burke) Martin


59


..


. .


17 Lucy O. (Hewes) Byard.


58


2


19


21 Martin E. Pihl


78


7


1


28 Katherine B. Ready


15


. .


. .


30 Sarah E. (Edwards) Johnson


63


9


. .


Sept. 4 Hannah Dailey


70


. .


. .


5 Stillborn


6 Berent Allexander Paasche


82


6


3


8 J. Rene Adelard Robert


. .


2


. .


11 Marie C. L'Heureux


. .


1


5


21 Frank Showman Luce


43


11


9


21 Hannah Maria (Adams) Byam


96


2


26


Oct.


14 Stillborn


21 Marks


. ..


. .


2


22


Margaret S. Bjorge


12


8


4


.


2


16


Date


Names


Yrs.


Mos. Dys.


Oct. 22 William Rufus Fowle


64


3


5


24 Alice Freel.


. .


. .


29 Roscoe Laforest Willis


37


4


29


Nov.


2 Jisse H. Parker


66


10


29


4 Nancy J. (Durant) Stetson


67


8


26


7 Arthur Callahan


23


. .


. .


8 Joseph Veal.


2


21


19 William Welch


43


. .


20 John Wheeler


85


. .


. .


24 Stillborn


29 Stillborn


Dec.


1 Mary M. (March) Winship


86


6


5


4 Lucien Forțin


64


. .


. .


21 Charlotte R. (Wood) Hough


44


8


6


24 Grace P. Adams


30


11


29


9


1


17


DOGS LICENSED FOR THE YEAR 1909


Number of dogs licensed


291 Males 264


Females 27


Amount received for licenses $663 00


Amount of fees (20 cents a license) 58 20


Paid to the County Treasurer, receipt on file. 604 80


Amount refunded to the Town, 96 per cent. 580 61


Any owner or keeper of a dog not duly licensed which becomes three months old after the thirty-first day of March in any year shall, whenever it is three months old, cause it to be registered, numbered, described and licensed until the first day of the ensuing April, as provided in Sections 128 and 129 of Chapter 102 of the Revised Laws as amended, and shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.


ATTENTION IS CALLED TO THE CHANGE IN THE LAW REGARDING THE TIME DOG LICENSES SHALL BE PAID.


The Town Clerk is prepared to furnish blanks for births and deaths, and calls particular attention to the laws in relation to returns within the first five days of each month of all births occurring during the preceding month.


EDWARD J. ROBBINS,


Town Clerk.


18


ANNUAL TOWN MEETING, 1909


At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote in Town affairs, held pursuant to Warrant' at the Town Hall, Centre Village, Monday, March 22 1909, at 8 o'clock in the forenoon, the following business was transacted, to wit :


The meeting was called to order and the Warrant read by the Town Clerk, Edward J. Robbins.


Under Article 1, to choose a Moderator, J. Adams Bartlett was unanimously elected, the check list being used, and the oath of office was administered by the Town Clerk.


Under Article 2, relating to the election of town officers by the official ballot, the following Clerks and Tellers previously appointed by the Selectmen were sworn by the Town Clerk. Ballot Clerks: Jas. B. McQuaid, John P. Scoboria; Tellers : Arnold C. Perham, Daniel E. Haley, Samuel A. Ogley, Arthur M. Warren, James P. Quigley, Francis O. Dutton, William E. Martin. The ballot box was examined and found to be empty, the register indicating zero. The ballots were then delivered to the ballot clerks by the Town Clerk, he taking their receipt therefor. The polls were opened at 8.15 a. m. and the ballot- ing proceeded until 1 p. m., when the polls were closed, the register indicating 661 and the check list corresponding. Dur- ing the counting of the ballots the following business was transacted :


Under Article 3, the following officers were chosen by nomination from the floor. Fence Viewers: John P. Upton, George P. Mansfield, Leonard Spaulding; Appraisers of Per- sonal Property at the Town Farm: Emile E. Paignon Jr., Walter B. Emerson, Andrew M. Blaisdell ; Weighers of Hay : S. Waldo Parkhurst, Paul Dutton, Henry H. Emerson, Myron


19


A. Queen, Frank E. Bickford, John B. Emerson ; Measurers of Wood : S. Waldo Parkhurst, Paul Dutton. Warren Berry, Daniel A. Reardon, Myron A. Queen, John Marinel, Jr., Melvin Walker, Edward H. Keyes, Frank E. Bickford ; Sur- veyors of Lumber: R. Wilson Dix, George E. Spaulding, Myron A. Queen, Herbert C. Sweetser, Stewart Mackay, E. Hamlin Russell, Melvin Walker; Field Drivers: R. Wilson Dix, E. Hamlin Russell, Thomas Murphy; Committee on Ap- , propriations : Eben T Adams, George F. Snow, Arthur H. Sheldon, William H. Shedd, A. Heady Park.


Under Article 4, to hear reports of the Town Officers and Committees, Rev. Wilson Waters reported for the Trustees of Adams Library concerning the work of finishing the curbing of the library lot. He said the work was not yet completed and it was voted to give the Trustees further time and to con- tinue the appropriation to carry on the work. Voted to give the Fire Commissioners of the North Village further time in which to build a fire house and that the appropriation be con- tinued. H. E. Ellis for the School Committee, reported that the result of the Committee's investigations for providing more playgrounds would be outlined under an Article contained in the Warrant of this meeting. After the correction of several typographical errors, it was voted to accept the remain- der of the Town Report as printed.


Under Article 5, the Committee on Annual Appropriations reported the sums necessary in their judgment, which, as amended, it was voted to raise and appropriate as follows :


Schools, teaching, care and fuel $19,000 00


School apparatus 50 00


School incidentals 275 00


School text-books and supplies. 1,300 00


Transportation of pupils 1,100 00


School superintendent 937 50


Schoolhouse repairs and furniture 1,300 00


Medical examination 300 00


Repairs of highways, townways and bridges 5,000 00


Indigent soldiers and sailors 300 00


20


Repairs of public buildings. $300 00


Town officers and committees


4,000 00


Cattle inspection .


100 00


Collection and abatement of taxes 700 00


Care of village clock 30 00


Care and improvement of cemeteries 600 00


Loans and interest


7,460 03


Adams Library


800 00


North Chelmsford Library Association, provided the books are for the free use of all inhabitants of the Town


400 00


Tree warden


200 00


Enforcement of Liquor law, to be expended under the direction of the Selectmen


300 00


Street lighting


4,000 00


Miscellaneous expenses


1,000 00


Insurance sinking fund


200 00


Meat inspection .


350 00


Sealers of weights and measures


200 00


Support of poor


2,000 00


Moth work


1,635 35


Princeton Street bridge


1 571 12


Aggregate appropriation $55,409 00


Under Article 6, voted that the Treasurer be authorized to borrow, subject to the approval of the Board of Selectmen, such sums of money as may be required for the demands upon him in anticipation of the taxes of the current year, and pay- able therefrom.


Under Article 7, voted that the town authorize the Select- men to act as its agents in any suit or suits which may arise during the current year, also in such other matters which may arise requiring, in their judgment, the action of such agents, and to employ counsel therefor.


Under Article 8, concerning the purchase of a lot of land in Chelmsford Centre for the purpose of enlarging the grounds at the Centre School House, it was voted to dismiss the article.


21


Under Article 9, concerning the enlargement of the new school house at North Chelmsford, it was voted to refer the matter back to the School Committee, they to report at a Special Town Meeting to be held at a time to be designated by the School Committee.


Under Article 10, it was voted to refer the matter of placing insurance upon school buildings to the next Special Town Meeting.


Under Article 11, relative to reducing the number of Selectmen and Overseers of the Poor to three, it was voted by a standing vote to refer the matter to the next Special Town meeting, 131 voting in favor and 27 opposed.


Under Article 12, voted to raise and appropriate five hundred dollars ($500.) for the purpose of constructing and paying land damages on the Golden Cove road, so called, as ordered by the County Commissioners, Sept. 1, 1906.


Under Article 13, voted to raise and appropriate the sum of fifteen hundred dollars ($1,500.) to be paid to the North Chelmsford Fire District for hydrant service for the current year. 81 voted in favor and 49 opposed.


Under Article 14, voted to raise and appropriate the sum of twenty-five dollars ($25.) for the observance of Memorial Day.


Under Article 15, a motion to dismiss the Article was defeated, 49 voting yes and 75 voting no. It was then voted that the Town provide telephone service for the use of one constable in the Centre and one constable in the North Villages.


Under Article 16, relative to the adoption of the By-Laws prepared by the Selectmen, it was voted to lay the Article over until the next Special Town Meeting.


Under Article 17, voted to raise and appropriate the sum of one hundred and fifty dollars ($150.) to be paid to the Fire- men's Relief Association of Lowell, in recognition of the services of the Lowell Fire Department in Chelmsford.


22


Under Article 18, voted to dismiss the Article concerning the use of a certain parcel of land in East Chelmsford for a Jewish Cemetery.


Following the transaction of the foregoing business, the result of the official ballot was declared as follows :


FOR TOWN CLERK FOR THREE YEARS


Edward J. Robbins 426


Blanks 235


FOR SELECTMEN AND OVERSEERS OF THE POOR


Eben T. Adams. 500


Charles F. Devine 501


John J. Dunn 482


Wilbur E. Lapham 487


Frank A. Malorey


318


David F. Small


341


Blanks


1337


FOR ASSESSORS FOR THREE YEARS


James P. Dunigan 490


Michael McPhillips. 1


Blanks 175


FOR TOWN TREASURER AND COLLECTOR OF TAXES


Ervin W. Sweetser.


552


Blanks


109


FOR AUDITORS


Samuel Naylor 511


Winthrop A. Parkhurst 515


Preston L. Piggott 523


Blanks 434


23


FOR SCHOOL COMMITTEE FOR THREE YEARS


Herbert E. Ellis. 530


Blanks 131


FOR TWO TRUSTEES OF ADAMS LIBRARY FOR THREE YEARS


Albert H. Davis 494


A. Heady Park 467


Blanks


361


FOR SEVEN CONSTABLES


Warren Berry 438


Edwin F. Coburn 335


James R. Gookin 371


Elmer H. Houghton 177


Clas Johnson 215


Clarence G. Nickles 437.


, Karl M. Perham 290


John W. Robinson 375


Alfred H. Simpson 251


Fred I. Vinal 428 ·


Blanks


3293


FOR TREE WARDEN


Minot A. Bean. 334


Ralph G. Spaulding 251


Blanks . 76


FOR ROAD COMMISSIONER FOR THREE YEARS


George P. Mansfield 511


Blanks


150


FOR CEMETERY COMMISSIONER FOR THREE YEARS


Charles F. Scribner


478


Blanks .


191


24


FOR SINKING FUND COMMISSIONER FOR THREE YEARS


William H. Shedd 479


Blanks 183


The vote on the question : "Shall Licenses be granted for the sale of intoxicating liquors in this Town?"


Yes 179


No 437


Blanks 45


The vote on the question "Shall Section 1 to 14 inclusive of Chapter 28 of the Revised Laws, authorizing cities and towns to lay out public parks within their limits, be accepted?"


Yes 313


No


90


Blanks 258


At 4.45 o'clock p. m. it was voted to dissolve the meeting.


J. ADAMS BARTLETT,


Moderator.


EDWARD J. ROBBINS,


Town Clerk.


25


SPECIAL TOWN MEETING, MAY 3, 1909


At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote at elections and in town affairs, held pursuant to Warrant at the Town Hall, Centre Village, Monday, May 3, 1909, at eight o'clock p. m., the following business was transacted, to wit :


The meeting was called to order and the Warrant read by the Town Clerk.


Under Article 1, balloted for Moderator, and J. Adams Bartlett was unanimously elected, the Check List being used and the oath of office administered by the Town Clerk. Preston L. Piggott and Francis O. Dutton were chosen and sworn as Tellers.


Under Article 2, regarding the purchase of a lot of land at the Centre village, for the purpose of enlarging the grounds at the Centre School, the Article was dismissed.


Under Article 3, to enlarge the new school-house. so-called, at the North village, it was voted to dismiss the Article.


Under Article 4, to see if the Town will vote to buy one or two lots of land at the North village for school-house pur- poses, it was voted to dismiss the Article.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.